Background WavePink WaveYellow Wave

MKC WEALTH HOLDINGS LTD (12743231)

MKC WEALTH HOLDINGS LTD (12743231) is an active UK company. incorporated on 14 July 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MKC WEALTH HOLDINGS LTD has been registered for 5 years. Current directors include COWLAND, Daniel James, GRIERSON, Morven Sara, MCNEILL, Edward Hugh and 2 others.

Company Number
12743231
Status
active
Type
ltd
Incorporated
14 July 2020
Age
5 years
Address
Walsingham House, London, EC3N 4AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
COWLAND, Daniel James, GRIERSON, Morven Sara, MCNEILL, Edward Hugh, ROSE, Dominic John Wynyard, SPEIRS, Nigel
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MKC WEALTH HOLDINGS LTD

MKC WEALTH HOLDINGS LTD is an active company incorporated on 14 July 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MKC WEALTH HOLDINGS LTD was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

12743231

LTD Company

Age

5 Years

Incorporated 14 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Walsingham House 35 Seething Lane London, EC3N 4AH,

Previous Addresses

, 10-13 Lovat Lane, London, EC3R 8DN, United Kingdom
From: 14 July 2020To: 1 February 2023
Timeline

21 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Sept 20
Director Left
Sept 20
Funding Round
Mar 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Owner Exit
Dec 21
New Owner
Dec 21
Director Left
Jun 23
Director Joined
Jun 23
Loan Secured
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
Funding Round
Jul 25
Loan Secured
Jul 25
Funding Round
Oct 25
3
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

VENTHAMS TRUSTEES LIMITED

Active
32-38 East Street, RochfordSS4 1DB
Corporate secretary
Appointed 07 Oct 2024

COWLAND, Daniel James

Active
35 Seething Lane, LondonEC3N 4AH
Born February 1974
Director
Appointed 13 Aug 2024

GRIERSON, Morven Sara

Active
35 Seething Lane, LondonEC3N 4AH
Born January 1977
Director
Appointed 30 Sept 2021

MCNEILL, Edward Hugh

Active
LondonW1K 7DA
Born April 1978
Director
Appointed 20 Jun 2023

ROSE, Dominic John Wynyard

Active
35 Seething Lane, LondonEC3N 4AH
Born November 1984
Director
Appointed 30 Sept 2021

SPEIRS, Nigel

Active
35 Seething Lane, LondonEC3N 4AH
Born May 1957
Director
Appointed 30 Sept 2021

VENTHAMS LIMITED

Resigned
32-38 East Street, RochfordSS4 1DB
Corporate secretary
Appointed 30 Sept 2021
Resigned 07 Oct 2024

ATHILL, Frederick Engell

Resigned
Connaught Place, LondonW2 2ET
Born June 1986
Director
Appointed 30 Sept 2021
Resigned 20 Jun 2023

CUNNINGHAM, Barry

Resigned
Lovat Lane, LondonEC3R 8DN
Born August 1961
Director
Appointed 14 Jul 2020
Resigned 30 Sept 2021

KELLY, Joanna

Resigned
Lovat Lane, LondonEC3R 8DN
Born April 1955
Director
Appointed 14 Jul 2020
Resigned 31 Jul 2020

SHAH, Sonal

Resigned
35 Seething Lane, LondonEC3N 4AH
Born June 1975
Director
Appointed 30 Sept 2021
Resigned 01 Dec 2024

Persons with significant control

4

1 Active
3 Ceased
44 Esplanade, St HelierJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 30 Sept 2021
Ceased 30 Sept 2021

Mr John Van Deventer

Active
One Connaught Place, LondonW2 2ET
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2021

Mr Barry Cunningham

Ceased
Lovat Lane, LondonEC3R 8DN
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2020
Ceased 30 Sept 2021

Mrs Joanna Kelly

Ceased
Lovat Lane, LondonEC3R 8DN
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jul 2020
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

52

Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2025
AAAnnual Accounts
Resolution
9 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Auditors Resignation Company
13 March 2025
AUDAUD
Accounts With Accounts Type Group
24 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Resolution
27 October 2024
RESOLUTIONSResolutions
Memorandum Articles
27 October 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Change To A Person With Significant Control
7 October 2024
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 October 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
18 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 October 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Resolution
31 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Change To A Person With Significant Control
14 September 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Incorporation Company
14 July 2020
NEWINCIncorporation